UKBizDB.co.uk

WHITTLE ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Whittle Estates Limited. The company was founded 12 years ago and was given the registration number 08034458. The firm's registered office is in CHORLEY. You can find them at Sterling House 4 Mill Lane, Whittle-le-woods, Chorley, Lancashire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WHITTLE ESTATES LIMITED
Company Number:08034458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Sterling House 4 Mill Lane, Whittle-le-woods, Chorley, Lancashire, PR6 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, 4 Mill Lane, Whittle-Le-Woods, Chorley, England, PR6 7LX

Secretary17 April 2012Active
Sterling House, 4 Mill Lane, Whittle-Le-Woods, Chorley, England, PR6 7LX

Director17 April 2012Active
Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, United Kingdom, PR5 6EE

Director20 April 2017Active
Sterling House, 4 Mill Lane, Whittle-Le-Woods, Chorley, England, PR6 7LX

Director17 April 2012Active

People with Significant Control

Mr Peter Farrington
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Black Bull House, 353-355 Station Road, Preston, United Kingdom, PR5 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Anthony Farrington
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:United Kingdom
Address:Black Bull House, 353-355 Station Road, Preston, United Kingdom, PR5 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Ormisher
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:Black Bull House, 353-355 Station Road, Preston, United Kingdom, PR5 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-05Accounts

Accounts with accounts type total exemption small.

Download
2017-04-20Officers

Appoint person director company with name date.

Download
2017-04-20Officers

Termination director company with name termination date.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.